HJS (READING) LIMITED - READING
Company Profile | Company Filings |
Overview
HJS (READING) LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
HJS (READING) LIMITED was incorporated 24 years ago on 09/06/1999 and has the registered number: 03784858. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HJS (READING) LIMITED was incorporated 24 years ago on 09/06/1999 and has the registered number: 03784858. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HJS (READING) LIMITED - READING
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3 RICHFIELD PLACE
READING
BERKSHIRE
RG1 8EQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FORTUS SOUTH LIMITED (until 30/06/2022)
FORTUS SOUTH LIMITED (until 30/06/2022)
HJS (READING) LIMITED (until 28/03/2021)
SINNETT & TANSLEY LIMITED (until 29/02/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GORDON JOHN JOHNSTON | Aug 1966 | English | Director | 2015-04-30 | CURRENT |
MR MARK HOWARD ROGERS | Oct 1969 | British | Director | 2015-05-01 | CURRENT |
MR GORDON JOHN JOHNSTON | Secretary | 2015-04-30 | CURRENT | ||
THEYDON SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-06-09 UNTIL 1999-06-09 | RESIGNED | ||
MRS ANGELA LORRAINE TRAINOR | Jun 1963 | British | Director | 2015-05-01 UNTIL 2021-04-07 | RESIGNED |
MR CHRISTOPHER LUKE TIMMS | Mar 1981 | British | Director | 2021-03-28 UNTIL 2022-06-30 | RESIGNED |
MR GARETH STOKES | Jun 1968 | British | Director | 2015-04-30 UNTIL 2020-11-27 | RESIGNED |
THEYDON NOMINEES LIMITED | Nominee Director | 1999-06-09 UNTIL 1999-06-09 | RESIGNED | ||
HUW THOMAS WILLIAM GOODMAN | Aug 1955 | British | Director | 1999-06-09 UNTIL 2015-04-30 | RESIGNED |
DAVID SHELTON TANSLEY | Apr 1952 | British | Director | 1999-06-09 UNTIL 2015-04-30 | RESIGNED |
HUW THOMAS WILLIAM GOODMAN | Aug 1955 | British | Secretary | 1999-06-09 UNTIL 2015-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Howard Rogers | 2021-03-28 | 10/1969 | Reading Berkshire | Ownership of shares 25 to 50 percent |
Mr Gordon John Johnston | 2020-11-27 - 2021-03-28 | 8/1966 | Southampton Hampshire | Right to appoint and remove directors |
Initia Novi Limited | 2016-04-06 | Southampton Hampshire |
Ownership of shares 50 to 75 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HJS_(READING)_LIMITED - Accounts | 2023-12-21 | 31-03-2023 | £48,489 Cash £38,521 equity |
HJS_(READING)_LIMITED - Accounts | 2023-03-30 | 31-03-2022 | £75,731 Cash £33,085 equity |
FORTUS_SOUTH_LIMITED_(FOR - Accounts | 2021-12-25 | 31-03-2021 | £76,189 Cash £1,875 equity |
HJS_(READING)_LIMITED - Accounts | 2021-02-23 | 31-03-2020 | £51,229 Cash £14,289 equity |
HJS_(READING)_LIMITED - Accounts | 2019-12-25 | 31-03-2019 | £83,024 Cash £65,651 equity |
HJS_(READING)_LIMITED - Accounts | 2018-12-22 | 31-03-2018 | £143,467 Cash £57,539 equity |
HJS_(READING)_LIMITED - Accounts | 2017-12-22 | 31-03-2017 | £128,327 Cash £78,012 equity |
Abbreviated Company Accounts - HJS (READING) LIMITED | 2017-01-03 | 31-03-2016 | £113,588 equity |
HJS_(READING)_LIMITED - Accounts | 2016-04-29 | 30-04-2015 | £114,225 Cash £147,622 equity |